Search icon

KELLY J., INC.

Company Details

Name: KELLY J., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1188973
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAEFFER & SCHAEFFER DOS Process Agent 450 7TH AVE, NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-756161 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B524648-3 1987-07-23 CERTIFICATE OF INCORPORATION 1987-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290498902 2021-04-28 0202 PPP 4141 41st St Apt 5J, Sunnyside, NY, 11104-3200
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-3200
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1054.71
Forgiveness Paid Date 2022-07-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State